Background WavePink WaveYellow Wave

EVERLAST COMMUNICATIONS LIMITED (11460027)

EVERLAST COMMUNICATIONS LIMITED (11460027) is an active UK company. incorporated on 11 July 2018. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVERLAST COMMUNICATIONS LIMITED has been registered for 7 years. Current directors include KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard.

Company Number
11460027
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLAST COMMUNICATIONS LIMITED

EVERLAST COMMUNICATIONS LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVERLAST COMMUNICATIONS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11460027

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 July 2018To: 28 August 2018
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Aug 18
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Sept 21
Owner Exit
Nov 23
Owner Exit
Nov 23
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENNEDY, Stephen Alexander

Active
Cardale Park, HarrogateHG3 1GY
Born February 1967
Director
Appointed 23 Sept 2019

KNEAFSEY, Michael Gerard

Active
Cardale Park, HarrogateHG3 1GY
Born August 1968
Director
Appointed 23 Sept 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Jul 2018
Resigned 28 Aug 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 28 Aug 2018
Resigned 23 Sept 2019

Persons with significant control

5

1 Active
4 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 11 May 2021

Mr Stephen Alexander Kennedy

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 11 May 2021

Mr Michael Gerard Kneafsey

Ceased
Cardale Park, HarrogateHG3 1GY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 11 May 2021

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2018
Ceased 23 Sept 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2026
AAAnnual Accounts
Legacy
12 April 2026
PARENT_ACCPARENT_ACC
Legacy
12 April 2026
GUARANTEE2GUARANTEE2
Legacy
12 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
9 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Incorporation Company
11 July 2018
NEWINCIncorporation